Loading...
Waner, Gene #53Z. NEW YORK STATE DEPARTMENT OF HEALTH Vital Records Section Burial - Transit Permit Name First Middle Last Sex Gene Roger Warner Male Date of Death Age If Veteran of U.S. Armed Forces, October 20,2018 39 War or Dates J- Place of Death Hospital, Institution or 5 City, Town or Village Moreau Street Address 167 Ferry Blvd, `p Manner of Death El Natural Cause ID Accident El Homicide El Suicide li ❑Undetermined El❑Pending Circumstances Investigation U Medical Certifier Name Title Q Dr.Michael Sikirica MD Address Albany,NY 12205 Death Certificate Filed District Number ,— Register Number City, Town or Village Moreau (/ 3( 5 3 ,'❑Burial Date Cemetery or Crematory November 21,2018 Pine View Crematorium '❑Entombment Address ®Cremation Quaker Road,Queensbury,NY Date Place Removed Z Removal and/or Held 0 �and/or Address 5 Hold ti Date Point of ❑Transportation Shipment 41 by Common Destination 4 Carrier ❑Disinterment Date Cemetery Address El Renterment Date Cemetery Address Permit Issued to Registration Number ' Name of Funeral Home Carleton Funeral Home,Inc. 00281 "". Address 68 Main Street,Hudson Falls,NY 12839 E Name of Funeral Firm Making Disposition or to Whom Remains are Shipped, If Other than Above 2 Address w EL Permission is hereby granted to dispose of the human remains described above as indicated. Date Issued / //?/// ? Registrar of Vital Statistics (1),(eW C i--R.— (signature) District Number L/$(p 2., Place 7 /Jv) o j` /.n oa/ e 4 GA-- A. I. I certify that the remains of the decedent identified above were disposed of in accordance with this permit on: Z `' ill Date of Disposition III Bill Place of Disposition e.. � 7c'ii 2 (address) Ce (section) lot number) (grave number) p' Name of Sexton or Person incharge of Pr ises 4 t.1. )kell Z' (plea print tli 1 Signature Title LiV41+cru1 (over) DOH-1555 (02/2004)